LE CONSEIL POUR LA MISE EN VALEUR DES RESSOURCES SECONDAIRES

Address:
615 De Montmartre St., Quebec, QC G1N 1B3

LE CONSEIL POUR LA MISE EN VALEUR DES RESSOURCES SECONDAIRES is a business entity registered at Corporations Canada, with entity identifier is 628034. The registration start date is May 15, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 628034
Corporation Name LE CONSEIL POUR LA MISE EN VALEUR DES RESSOURCES SECONDAIRES
SECONDARY RESOURCES DEVELOPMENT COUNCIL
Registered Office Address 615 De Montmartre St.
Quebec
QC G1N 1B3
Incorporation Date 1980-05-15
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
D. HAMILTON 101 MARTIN STREET, PENTICTON BC V2A 5J9, Canada
M. LINDFORS WHEELER 124 WOOD LANE, RICHMOND HILL ON L4C 4W1, Canada
G. GAMACHE 425 LEVEILLE, TERREBONNE QC J6W 3G5, Canada
A. PARADIS 615 RUE DE MONTMARTRE, QUEBEC QC G1N 1B3, Canada
J. DAVIES 180 ST. JOHN ST., FREDERICTON NB E3B 4A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-05-14 1980-05-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-26 current 615 De Montmartre St., Quebec, QC G1N 1B3
Address 1980-05-15 2000-06-26 477 Dupont, Toronto, QC
Name 1980-05-15 current LE CONSEIL POUR LA MISE EN VALEUR DES RESSOURCES SECONDAIRES
Name 1980-05-15 current SECONDARY RESOURCES DEVELOPMENT COUNCIL
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1980-05-15 Incorporation / Constitution en société

Office Location

Address 615 DE MONTMARTRE ST.
City QUEBEC
Province QC
Postal Code G1N 1B3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Location Lou-cam Plus Inc. 1060, Boulevard Charest Ouest, Quebec, QC G1N 0A3
Neofarm Corp. 571 St-vallier Ouest, Québec, QC G1N 1C3 2014-10-07
Promotion Pointcom Inc. 569 St-vallier Ouest, Quebec, QC G1N 1C3 2000-01-21
Bherco Inc. 694, Rue St-vallier Ouest, QuÉbec, QC G1N 1C8 2006-11-29
Hiddealer Inc. 939 Rue St-vallier O., Quebec, QC G1N 1G2 2006-11-01
Station Leopold Levesque Inc. 1225 St-vallier Ouest, Quebec, QC G1N 1H1 1979-11-02
Lao Tv Canada Inc. 1275 Rue Borne, QuÉbec, QC G1N 1M5 2005-07-07
Fondation De La 55ième Compagnie Médicale 1020 Rue Vincent Massey, St-malo, QC G1N 1M8 1998-11-02
Les Aliments Denico Inc. 1240, Des Artisans, Québec, QC G1N 1N3 2010-09-09
6528236 Canada Corp. 529 Rue Dollard, QuÉbec, QC G1N 1P2 2006-02-25
Find all corporations in postal code G1N

Corporation Directors

Name Address
D. HAMILTON 101 MARTIN STREET, PENTICTON BC V2A 5J9, Canada
M. LINDFORS WHEELER 124 WOOD LANE, RICHMOND HILL ON L4C 4W1, Canada
G. GAMACHE 425 LEVEILLE, TERREBONNE QC J6W 3G5, Canada
A. PARADIS 615 RUE DE MONTMARTRE, QUEBEC QC G1N 1B3, Canada
J. DAVIES 180 ST. JOHN ST., FREDERICTON NB E3B 4A9, Canada

Entities with the same directors

Name Director Name Director Address
FUSION DES ARTS INC. A. PARADIS 44 ROBERT, OUTREMONT QC H3S 2P2, Canada
CHAUFFAGE G.R. GAMACHE LTEE G. GAMACHE 16050 BOUL. PIERREFONDS, PIERREFONDS QC , Canada
STATION G. GAMACHE LTEE G. GAMACHE NoAddressLine, CHENEVLLE QC , Canada
SALLE DES QUILLES VAL D'OR INC. G. GAMACHE 3E AVENUE, SUITE 768, VAL D'OR QC J9P 1S9, Canada
119760 CANADA LTEE G. GAMACHE 2921 QUEVILLON, MONTREAL QC H1Y 1C2, Canada
THE DAVIES FLAMAN PARTNERSHIP MANAGEMENT SYSTEMS INC. J. DAVIES RR 1, ARNPRIOR ON K7S 3G7, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1N 1B3

Similar businesses

Corporation Name Office Address Incorporation
Community Resources Development Council 1579 North Big Island Rd., Demorestville, ON K0K 1W0 2002-06-19
New Congo Resources Development Company Inc. 601 - 80 Richmond Street West, Toronto, ON M5H 2A4
Human Resources Council for The Voluntary/non-profit Sector - 75 Albert Street, Suite 301, Ottawa, ON K1P 5E7 2005-08-02
The Sport Development Human Resource Council of Canada Incorporated 275 Crichton St., Ottawa, ON K1M 1W3 2002-01-28
Cultural Human Resources Council 201-251 Bank Street, Ottawa, ON K2P 1X3 1994-10-04
Conseil Des Ressources Humaines De L'industrie Du Textile 66 Slater, Suite 1720, Ottawa, ON K1P 5H1 1994-04-29
The Mining Industry Human Resources Council 50 Frank Nighbor Place, Suite 105, Kanata, ON K2V 1B9 1996-11-14
Conseil Canadien Des Ressources Humaines En Camionnage 90 Sparks Street, Suite 606, Ottawa, ON K1P 5B4 1994-01-17
Logistics Workforce Development Council 501 Alliance Avenue, Suite 405, Toronto, ON M6N 2J1 2005-04-07
Canadian Agricultural Human Resource Council (cahrc) 1410 Blair Towers Place, Suite 404, Ottawa, ON K1J 9B9 2007-01-15

Improve Information

Please provide details on LE CONSEIL POUR LA MISE EN VALEUR DES RESSOURCES SECONDAIRES by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches